Search icon

ACRA L.L.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ACRA L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Aug 2013
Business ALEI: 1115863
Annual report due: 31 Mar 2025
Business address: 38 BUNGALOW LANE, WEST HAVEN, CT, 06516, United States
Mailing address: 38 BUNGALOW LANE, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mkelaher@gmail.com

Industry & Business Activity

NAICS

541410 Interior Design Services

This industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MEGAN ANN KELAHER Agent 38 BUNGALOW LANE, WEST HAVEN, CT, 06516, United States 38 BUNGALOW LANE, WEST HAVEN, CT, 06516, United States +1 203-314-4769 mkelaher@gmail.com 38 BUNGALOW LANE, WEST HAVEN, CT, 06516, United States

Officer

Name Role Business address Residence address
MEGAN KELAHER Officer 38 BUNGALOW LANE, WEST HAVEN, CT, 06516, United States 38 BUNGALOW LANE, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012569051 2024-04-17 - Annual Report Annual Report -
BF-0011312820 2023-05-31 - Annual Report Annual Report -
BF-0009947421 2023-01-15 - Annual Report Annual Report -
BF-0010824455 2023-01-15 - Annual Report Annual Report -
BF-0008762577 2023-01-15 - Annual Report Annual Report 2020
BF-0008762575 2023-01-15 - Annual Report Annual Report 2019
BF-0008762572 2023-01-14 - Annual Report Annual Report 2018
BF-0008762574 2023-01-14 - Annual Report Annual Report 2016
BF-0008762576 2023-01-14 - Annual Report Annual Report 2015
BF-0008762573 2023-01-14 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information